Search icon

LAW OFFICES OF DANIEL A. ZAHN, P.C.

Company Details

Name: LAW OFFICES OF DANIEL A. ZAHN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691699
ZIP code: 03223
County: Suffolk
Place of Formation: New York
Principal Address: 1597 GRUNDY AVE, HOLBROOK, NY, United States, 11741
Address: PO BOX 1197, CAMPTON, NH, United States, 03223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL A. ZAHN DOS Process Agent PO BOX 1197, CAMPTON, NH, United States, 03223

Chief Executive Officer

Name Role Address
DANIEL A. ZAHN Chief Executive Officer 1597 GRUNDY AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 1597 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-02-24 Address PO BOX 1197, CAMPTON, NH, 03223, USA (Type of address: Service of Process)
2024-09-20 2024-09-20 Address 1597 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2025-02-24 Address 1597 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2021-09-07 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-16 2024-09-20 Address 1597 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-01-05 2024-09-20 Address 1597 GRUNDY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1993-01-05 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250224004096 2025-02-24 BIENNIAL STATEMENT 2025-02-24
240920000627 2024-09-20 BIENNIAL STATEMENT 2024-09-20
210105060882 2021-01-05 BIENNIAL STATEMENT 2021-01-01
150127006090 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130109006426 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110406002278 2011-04-06 BIENNIAL STATEMENT 2011-01-01
070112002335 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050324002758 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030328002437 2003-03-28 BIENNIAL STATEMENT 2003-01-01
990120002033 1999-01-20 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3328378407 2021-02-04 0235 PPS 1597 Grundy Ave, Holbrook, NY, 11741-2108
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2108
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3144.99
Forgiveness Paid Date 2021-09-29
2447577704 2020-05-01 0235 PPP 1597 GRUNDY AVE, HOLBROOK, NY, 11741
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3783.89
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State